BAKELITE SYNTHETICS UK LIMITED - PENARTH


Company Profile Company Filings

Overview

BAKELITE SYNTHETICS UK LIMITED is a Private Limited Company from PENARTH WALES and has the status: Active.
BAKELITE SYNTHETICS UK LIMITED was incorporated 58 years ago on 20/12/1965 and has the registered number: 00867053. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

BAKELITE SYNTHETICS UK LIMITED - PENARTH

This company is listed in the following categories:
20130 - Manufacture of other inorganic basic chemicals
20140 - Manufacture of other organic basic chemicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BAKELITE SYNTHETICS SULLY MOORS ROAD
PENARTH
CF64 5YU
WALES

This Company Originates in : United Kingdom
Previous trading names include:
HEXION UK LIMITED (until 22/10/2021)
MOMENTIVE SPECIALTY CHEMICALS UK LIMITED (until 15/01/2015)
HEXION SPECIALTY CHEMICALS UK LIMITED (until 03/11/2010)

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN VINCENT BAKER Jul 1963 British Director 2011-02-01 CURRENT
LAURA BONINSEGNI Secretary 2021-04-30 CURRENT
JEAN-PAUL AUCOIN Jul 1971 Canadian Director 2017-11-01 CURRENT
JULIAN ST JOHN WELFOOT Jul 1976 British Director 2021-04-30 CURRENT
ALLEN BARRY CANIPE Jul 1967 American Director 2022-06-10 CURRENT
ROB JACOBUS JOHANNES JOSEPH BRUEREN Oct 1967 Dutch Director 2021-04-30 CURRENT
MR JULIAN FRANCIS ALFRED CHARMAN Feb 1943 British Secretary 1999-03-31 UNTIL 1999-06-30 RESIGNED
RICHARD JAMES SEARLE Jan 1945 British Director 1995-03-14 UNTIL 1999-03-04 RESIGNED
RODNEY GRAHAM TURTON Sep 1947 British Director RESIGNED
ROGER NEVILLE YOUNG Sep 1938 British Director 1999-06-30 UNTIL 1999-09-09 RESIGNED
MR JOHN FRANK WILKINSON Apr 1947 Director 1994-07-01 UNTIL 1999-03-31 RESIGNED
CHRISTOPHER DOUGLAS HYNES Oct 1971 American Director 2021-04-30 UNTIL 2022-06-10 RESIGNED
DAVID TECWYN WILKINSON Apr 1929 British Director RESIGNED
MR HOWARD ARTHUR WALPOLE Nov 1932 British Director RESIGNED
LEIGHTON WYNNE DAVIES Dec 1967 British Secretary 2002-10-31 UNTIL 2003-06-20 RESIGNED
MR DAVID JOHN ROACHE Dec 1950 British Director 1994-11-30 UNTIL 1999-06-30 RESIGNED
MR JOHN FRANK WILKINSON Apr 1947 Secretary RESIGNED
JULIAN ST JOHN WELFOOT Secretary 2014-06-01 UNTIL 2016-11-01 RESIGNED
JAAP SCHILDER Secretary 2017-02-20 UNTIL 2021-04-30 RESIGNED
MR RICHARD OLIVER HEALEY British Secretary 2003-06-20 UNTIL 2014-06-01 RESIGNED
BENJAMIN HARRISON JONES British American Secretary 2001-08-06 UNTIL 2002-10-31 RESIGNED
MR ANTHONY GREEN British Secretary 1999-06-30 UNTIL 2001-08-06 RESIGNED
TIMOTHY JOSEPH ZAPPALA Jul 1957 American Director 1999-12-15 UNTIL 2002-08-28 RESIGNED
GEORGE CHRISTOPHER MACKENZIE GALLACHER Dec 1955 British Director 2001-06-26 UNTIL 2017-11-01 RESIGNED
MR ALAN GEORGE ARISS Jan 1939 British Director RESIGNED
JOSEPH PATRICK BEVILAQUA Apr 1955 United States Director 2002-08-28 UNTIL 2011-02-01 RESIGNED
MARK DAVID BIDSTRUP Oct 1967 American Director 2016-01-01 UNTIL 2021-10-19 RESIGNED
DOCTOR THOMAS DAVID BINNS Jul 1940 British Director 1994-07-01 UNTIL 1995-11-24 RESIGNED
CORNELIS ADRIANUS BOKMANS Jul 1942 Dutch Director 1995-11-24 UNTIL 1999-12-09 RESIGNED
MR MARCELLO CELESTE BOLDRINI Mar 1962 Italian Director 2011-02-01 UNTIL 2012-12-03 RESIGNED
MR JULIAN FRANCIS ALFRED CHARMAN Feb 1943 British Director 1995-11-24 UNTIL 1999-12-16 RESIGNED
MR RUPERT JAMES BEAUPRE CREED May 1949 British Director RESIGNED
MR JOHN BARRY SCANLAN Nov 1942 British Director RESIGNED
PETER JOHN HARTLAND Jun 1957 British Director 1999-12-16 UNTIL 2006-08-24 RESIGNED
MR ROBIN JAMES BUCKLAND Jan 1931 British Director RESIGNED
BENJAMIN HARRISON JONES British American Director 1999-06-30 UNTIL 2003-01-21 RESIGNED
GEORGE FERRY KNIGHT III Feb 1957 American Director 2012-12-03 UNTIL 2016-01-01 RESIGNED
JAMES LANGSTON May 1958 British Director 2006-08-24 UNTIL 2011-02-01 RESIGNED
ARNOLDUS WILHELMUS MARIA MERTENS Apr 1963 Dutch Director 2012-12-03 UNTIL 2021-10-19 RESIGNED
MR DALE NORMAN PLANTE Aug 1957 Canadian Director 2008-09-01 UNTIL 2012-12-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bakelite Uk Holding Limited 2023-06-05 Penarth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bakelite Synthetics Uk Holding Limited 2017-11-29 - 2023-06-05 Penarth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Borden International Holdings Limited 2016-04-06 - 2018-11-27 South Glamorgan   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Apollo Global Management Llc 2016-04-06 - 2017-11-29 Wilmington   Delaware Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EGL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
AEGIR LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
METAL BOX PENSION TRUSTEES LIMITED WANTAGE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
RESINITE LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
THE SCHOOL OF ST. HELEN AND ST. KATHARINE TRUST OXON Active FULL 85310 - General secondary education
MARLBOROUGH COURT RESIDENTS (ST.ALBANS) LIMITED WELWYN GARDEN CITY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AURORIUM UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
BORDEN CHEMICAL UK LIMITED BIRMINGHAM Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
BORDEN CHEMICAL FINANCE LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
WOOD PANEL INDUSTRIES FEDERATION GRANTHAM Active SMALL 94110 - Activities of business and employers membership organizations
COMBINED COMPOSITE TECHNOLOGIES LIMITED BIRMINGHAM Dissolved... FULL 22290 - Manufacture of other plastic products
HEXION STANLOW LIMITED BIRMINGHAM Dissolved... FULL 20140 - Manufacture of other organic basic chemicals
WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED BIRMINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
COMPOSITES UK LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
AURORIUM HOLDINGS UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BAKELITE SYNTHETICS UK HOLDING LIMITED PENARTH WALES ... FULL 82990 - Other business support service activities n.e.c.
BAKELITE UK HOLDING LTD. PENARTH WALES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BAKELITE UK INTERMEDIATE LTD. PENARTH WALES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BAKELITE UK BUYER SUB LTD. PENARTH WALES ... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRY INDUSTRIAL SERVICES LTD. PENARTH Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BAKELITE UK HOLDING LTD. PENARTH WALES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BAKELITE UK TOPCO LTD. PENARTH WALES Active GROUP 64209 - Activities of other holding companies n.e.c.
BAKELITE UK INTERMEDIATE LTD. PENARTH WALES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
PEACH HOLDCO LIMITED PENARTH WALES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.